Wealdstone
Harrow Weald
Middlesex
HA3 7EW
Secretary Name | Anil Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Cecil Street Watford Hertfordshire WD24 5AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £23,812,032 |
Gross Profit | £250,344 |
Net Worth | -£222,199 |
Cash | £148,787 |
Current Liabilities | £5,395,005 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
1 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
13 October 2020 | Removal of liquidator by court order (7 pages) |
13 October 2020 | Appointment of a voluntary liquidator (3 pages) |
11 June 2020 | Liquidators' statement of receipts and payments to 13 May 2020 (23 pages) |
18 July 2019 | Liquidators' statement of receipts and payments to 13 May 2019 (21 pages) |
17 December 2018 | Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
27 July 2018 | Liquidators' statement of receipts and payments to 13 May 2018 (21 pages) |
16 August 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 16 August 2017 (2 pages) |
16 August 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 16 August 2017 (2 pages) |
22 July 2017 | Liquidators' statement of receipts and payments to 13 May 2017 (22 pages) |
22 July 2017 | Liquidators' statement of receipts and payments to 13 May 2017 (22 pages) |
7 July 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (15 pages) |
7 July 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (15 pages) |
7 July 2016 | Liquidators statement of receipts and payments to 13 May 2016 (15 pages) |
19 June 2015 | Notice of completion of voluntary arrangement (17 pages) |
19 June 2015 | Notice of completion of voluntary arrangement (17 pages) |
1 June 2015 | Registered office address changed from C/O Burnells First Floor, Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR to 100 Borough High Street London SE1 1LB on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from C/O Burnells First Floor, Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR to 100 Borough High Street London SE1 1LB on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from C/O Burnells First Floor, Top-Op House 5 Garland Road Stanmore Middlesex HA7 1NR to 100 Borough High Street London SE1 1LB on 1 June 2015 (2 pages) |
28 May 2015 | Statement of affairs with form 4.19 (6 pages) |
28 May 2015 | Resolutions
|
28 May 2015 | Appointment of a voluntary liquidator (1 page) |
28 May 2015 | Statement of affairs with form 4.19 (6 pages) |
28 May 2015 | Appointment of a voluntary liquidator (1 page) |
10 April 2015 | Section 519 (2 pages) |
10 April 2015 | Section 519 (2 pages) |
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
30 December 2014 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
21 May 2014 | Registered office address changed from C/O Hanson Burnells 15-19 Church Road Stanmore Middlesex HA7 4AR on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from C/O Hanson Burnells 15-19 Church Road Stanmore Middlesex HA7 4AR on 21 May 2014 (1 page) |
12 May 2014 | Full accounts made up to 28 February 2013 (11 pages) |
12 May 2014 | Full accounts made up to 28 February 2013 (11 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
23 September 2013 | Auditor's resignation (1 page) |
23 September 2013 | Auditor's resignation (1 page) |
16 May 2013 | Accounts for a small company made up to 29 February 2012 (6 pages) |
16 May 2013 | Accounts for a small company made up to 29 February 2012 (6 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Section 519(2) (1 page) |
18 October 2012 | Section 519(2) (1 page) |
1 March 2012 | Accounts for a small company made up to 28 February 2011 (6 pages) |
1 March 2012 | Accounts for a small company made up to 28 February 2011 (6 pages) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Termination of appointment of Anil Taylor as a secretary (1 page) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Termination of appointment of Anil Taylor as a secretary (1 page) |
8 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Manojkumar Patel on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Manojkumar Patel on 10 February 2010 (2 pages) |
5 January 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
24 September 2009 | Accounts for a small company made up to 28 February 2008 (6 pages) |
24 September 2009 | Accounts for a small company made up to 28 February 2008 (6 pages) |
23 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
6 January 2009 | Return made up to 08/02/08; full list of members (3 pages) |
6 January 2009 | Return made up to 08/02/08; full list of members (3 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from manor way borehamwood hertfordshire WD6 1QQ (1 page) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Location of debenture register (1 page) |
22 September 2008 | Return made up to 08/02/07; full list of members (3 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from manor way borehamwood hertfordshire WD6 1QQ (1 page) |
22 September 2008 | Return made up to 08/02/07; full list of members (3 pages) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Location of debenture register (1 page) |
1 July 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
1 July 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from no 13 cecil street watford hertfordshire WD24 5AS (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from no 13 cecil street watford hertfordshire WD24 5AS (1 page) |
23 November 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
23 November 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
8 June 2006 | Return made up to 08/02/06; full list of members (6 pages) |
8 June 2006 | Return made up to 08/02/06; full list of members (6 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 111A high street, wealdstone harrow middlesex HA3 5DL (1 page) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 111A high street, wealdstone harrow middlesex HA3 5DL (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
8 February 2005 | Incorporation (9 pages) |
8 February 2005 | Incorporation (9 pages) |